Search icon

AMORI SOUNDS UNIVERSAL, LLC

Company Details

Name: AMORI SOUNDS UNIVERSAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Oct 2018 (7 years ago)
Entity Number: 5422836
ZIP code: 10451
County: Bronx
Place of Formation: New York
Activity Description: Amori Sounds is a sync label and production music company operating out of New York City. We provide a one-stop license to use original broadcast quality music from emerging indie artist and composers for TV, Film, Trailers, Games and Ads.
Address: 381 CANAL PL, STE 208, BRONX, NY, United States, 10451

Contact Details

Phone +1 844-774-6662

Website http://www.amorisounds.com

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XC3MMFHLW235 2022-02-03 381 CANAL PL STE 208, BRONX, NY, 10451, 5913, USA 2264 MORRIS AVENUE, APT 2H, BRONX, NY, 10453, USA

Business Information

URL www.amorisounds.com
Congressional District 15
State/Country of Incorporation NY, USA
Activation Date 2020-08-20
Initial Registration Date 2020-08-07
Entity Start Date 2018-10-08
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LOVETT EVANS
Role OWNER
Address 381 CANAL PL, STE 208, BRONX, NY, 10451, USA
Government Business
Title PRIMARY POC
Name LOVETT EVANS
Role OWNER
Address 381 CANAL PL, STE 208, BRONX, NY, 10451, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 381 CANAL PL, STE 208, BRONX, NY, United States, 10451

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2018-10-09 2020-07-27 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-10-09 2020-07-27 Address 30 RICHMAN PLAZA, APT 10D, BRONX, NY, 10453, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221005000532 2022-10-05 BIENNIAL STATEMENT 2022-10-01
201008060723 2020-10-08 BIENNIAL STATEMENT 2020-10-01
200727000076 2020-07-27 CERTIFICATE OF CHANGE 2020-07-27
190102000664 2019-01-02 CERTIFICATE OF PUBLICATION 2019-01-02
181009010840 2018-10-09 ARTICLES OF ORGANIZATION 2018-10-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3801959004 2021-05-20 0202 PPP 381 Canal Pl Ste 208, Bronx, NY, 10451-5913
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1055
Loan Approval Amount (current) 1055
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10451-5913
Project Congressional District NY-15
Number of Employees 1
NAICS code 512230
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1058.9
Forgiveness Paid Date 2021-10-14

Date of last update: 21 Apr 2025

Sources: New York Secretary of State